Sammic Limited LEICESTER


Founded in 1992, Sammic, classified under reg no. 02765706 is an active company. Currently registered at Granville Hall LE1 7RU, Leicester the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Jon M., Jose P. and Francisco G.. In addition one secretary - Jose P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sammic Limited Address / Contact

Office Address Granville Hall
Office Address2 Granville Road
Town Leicester
Post code LE1 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765706
Date of Incorporation Wed, 18th Nov 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jose P.

Position: Secretary

Appointed: 31 December 2006

Jon M.

Position: Director

Appointed: 31 January 2002

Jose P.

Position: Director

Appointed: 13 December 1999

Francisco G.

Position: Director

Appointed: 06 January 1993

Ian H.

Position: Director

Appointed: 31 January 2002

Resigned: 31 December 2013

Tomas E.

Position: Secretary

Appointed: 31 January 2002

Resigned: 31 December 2006

Paul L.

Position: Director

Appointed: 05 November 2001

Resigned: 30 October 2002

Andrew A.

Position: Director

Appointed: 30 April 2000

Resigned: 12 October 2001

Mark W.

Position: Director

Appointed: 30 April 2000

Resigned: 05 October 2001

Txema N.

Position: Director

Appointed: 01 October 1999

Resigned: 01 October 1999

David H.

Position: Secretary

Appointed: 20 March 1998

Resigned: 15 January 2002

Ian H.

Position: Director

Appointed: 14 June 1997

Resigned: 31 December 2000

Luis O.

Position: Director

Appointed: 06 January 1993

Resigned: 01 October 1999

Tomas A.

Position: Director

Appointed: 06 January 1993

Resigned: 08 April 2008

Angel A.

Position: Director

Appointed: 06 January 1993

Resigned: 01 October 1999

Ambrosio G.

Position: Director

Appointed: 06 January 1993

Resigned: 01 October 1999

Jose I.

Position: Director

Appointed: 06 January 1993

Resigned: 01 October 1999

Peter R.

Position: Director

Appointed: 18 November 1992

Resigned: 30 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1992

Resigned: 18 November 1993

Peter D.

Position: Director

Appointed: 18 November 1992

Resigned: 31 March 2000

Peter R.

Position: Secretary

Appointed: 18 November 1992

Resigned: 20 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Txema N. This PSC has significiant influence or control over the company,.

Txema N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand368 890424 501280 335481 358405 791920 9781 282 6401 121 002
Current Assets1 099 7521 312 9621 216 3271 494 1221 135 8071 843 7242 350 0742 194 023
Debtors508 302646 949621 825645 436329 258646 489669 263661 586
Net Assets Liabilities434 419642 584455 573786 530487 4541 021 5631 482 9721 154 752
Other Debtors13 57426 84314 09747 56314 95925 01623 26323 311
Property Plant Equipment1 1354 4015 10116 74313 11912 6279 16212 724
Total Inventories222 560241 512314 167367 328400 758276 257398 171411 435
Other
Accumulated Depreciation Impairment Property Plant Equipment24 83423 94725 99828 78132 97037 45540 92044 553
Amounts Owed To Group Undertakings382 679352 183452 634360 520326 026420 440417 125530 411
Average Number Employees During Period77877777
Creditors656 586663 454750 555704 249650 968823 915858 1971 028 058
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 943     824
Disposals Property Plant Equipment 1 944     824
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 69940 93440 03144 34034 36649 96636 56961 293
Increase From Depreciation Charge For Year Property Plant Equipment 1 0562 0512 7834 1894 4853 4654 457
Net Current Assets Liabilities443 166649 508465 772789 873484 8391 019 8091 491 8771 165 965
Other Creditors69 04064 16147 77038 2706 33344 28445 99652 770
Other Taxation Social Security Payable163 770206 170204 709202 495300 884325 784220 816290 083
Property Plant Equipment Gross Cost25 96928 34831 09945 52446 08950 08250 08257 277
Provisions For Liabilities Balance Sheet Subtotal9 88211 32515 30020 08610 50410 87318 06723 937
Total Additions Including From Business Combinations Property Plant Equipment 4 3232 75114 4255653 993 8 019
Total Assets Less Current Liabilities444 301653 909470 873806 616497 9581 032 4361 501 0391 178 689
Trade Creditors Trade Payables41 09740 94045 442102 96417 72533 407174 260154 794
Trade Debtors Trade Receivables494 728620 106607 728597 873314 299621 473646 000638 275

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 12th, April 2024
Free Download (8 pages)

Company search

Advertisements